Search icon

2298 MAIN ST LLC - Florida Company Profile

Company Details

Entity Name: 2298 MAIN ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2298 MAIN ST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L17000262631
FEI/EIN Number 82-4045824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2298 State Rd 580, Clearwater, FL, 33763, US
Mail Address: 2298 State Rd 580, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETALAS JOHN Manager 2898 THAXTON DR, PALM HARBOR, FL, 34684
PETALAS JOHN President 2898 THAXTON DR, PALM HARBOR, FL, 34684
PETALAS JOHN Agent 2898 THAXTON DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4355 Worthington Circle, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2898 THAXTON DR, #78, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 2298 State Rd 580, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2019-01-24 2298 State Rd 580, Clearwater, FL 33763 -
LC AMENDMENT 2018-04-02 - -
LC NAME CHANGE 2018-01-18 2298 MAIN ST LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-24
LC Amendment 2018-04-02
ANNUAL REPORT 2018-03-06
LC Name Change 2018-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State